Search icon

G,H,H B-TON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G,H,H B-TON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1983 (42 years ago)
Date of dissolution: 28 Jul 2020
Entity Number: 832594
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 43 HARRISON AVE, GLENS FALLS, NY, United States, 12801
Address: 43 HARRISON AVE, GLEN FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA A BEATON DOS Process Agent 43 HARRISON AVE, GLEN FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
MARIANE L BEATON Chief Executive Officer 1793 DARTMOUTH DR, MIDDLEBURG, FL, United States, 32068

History

Start date End date Type Value
2013-04-15 2019-06-05 Address 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Chief Executive Officer)
2013-04-15 2019-06-05 Address 16 SAWN ROADON, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Principal Executive Office)
2013-04-15 2019-06-05 Address 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Service of Process)
2007-04-04 2013-04-15 Address 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Chief Executive Officer)
2007-04-04 2013-04-15 Address C/O HENRY P. BEATON, 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200728000348 2020-07-28 CERTIFICATE OF DISSOLUTION 2020-07-28
190605002077 2019-06-05 BIENNIAL STATEMENT 2019-04-01
130415002573 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110415003002 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090320002063 2009-03-20 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State